Company NameCheshire Guidance Partnership Limited
Company StatusDissolved
Company Number03159094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Norma Louise Guest
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(15 years after company formation)
Appointment Duration1 year, 6 months (closed 18 September 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHoward Worth Drake House Gadbrook Way, Gadbrook Pa
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMr George Robert Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 18 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Shipbrook Road
Rudheath
Northwich
Cheshire
CW9 7HE
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameDavid Whatmuff
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRownall Farm
Rownall
Wetley Rocks
Staffordshire
ST9 0BT
Director NameWilliam John Charles Talbot
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2002)
RoleRetired
Correspondence AddressBailiff Cottage
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameAlfred Paul Mulraney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1997)
RoleHeadteacher
Correspondence AddressRavelstone Rectory Lane
Llanferres
Mold
Clwyd
CH7 5SR
Wales
Director NameMr Christopher Blythe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBumbles Folly
Forest Road
Ascot
Berkshire
SL5 8QF
Director NamePaul Martyn Bracegirdle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotch Hall
Antrobus
Northwich
Cheshire
CW9 6JH
Director NameMr David Cracknell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1999)
RoleGroup Director Education Servi
Country of ResidenceEngland
Correspondence Address4 Gower Park
Chester
Cheshire
CH1 4DA
Wales
Director NameMrs Susan Elizabeth Davis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2000)
RoleChief Executive
Correspondence Address42 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Director NameMr John Paul Findlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2006)
RoleUniversity Senior Lecturer
Country of ResidenceEngland
Correspondence AddressKandersteg
Broadwalk Prestbury
Macclesfield
Cheshire
SK10 4BR
Director NameMr Stephen John Hoy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHerriotts
London Road, Woore
Crewe
Cheshire
CW3 9SF
Secretary NameJosephine Jayne Powell Gould
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1998)
RoleFinancial Controller
Correspondence Address6 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LT
Director NameDawn Heather Gibbins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1999)
RoleChairman
Correspondence AddressHalcyon
5 Buxton Old Road
Congleton
Cheshire
CW12 2EL
Director NameHarry Shaw
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 1999)
RoleRetired
Correspondence Address16 Coniston Avenue
Penketh
Warrington
WA5 2QY
Director NameMr Graham George Talbot
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 January 2004)
RoleDirector Of Education
Country of ResidenceEngland
Correspondence Address15 Redclyffe Road
Didsbury
Manchester
M20 3JR
Secretary NameValerie Ann Wood
NationalityBritish
StatusResigned
Appointed21 December 1998(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address77 Constance Avenue
Trentham
Stoke On Trent
Staffordshire
ST4 8TE
Director NameMs Susan Margaret Squires
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2004)
RoleLta Senior Adviser
Country of ResidenceEngland
Correspondence Address1 Kinloch Drive
Bolton
BL1 4LZ
Director NameAlistair John Tranter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2004)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address97a Hoole Road
Hoole
Chester
CH2 3NW
Wales
Director NameAlfred David Wright
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2004)
RoleCharity Manager
Correspondence Address25 Well Lane
Weaverham
Northwich
Cheshire
CW8 3PE
Director NameVictor Harris
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 September 2000)
RoleConsultant
Correspondence AddressThe Beeches Coole Lane
Newhall
Nantwich
Cheshire
CW5 8AY
Secretary NameAnthony Fosbrook
NationalityBritish
StatusResigned
Appointed23 August 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2003)
RoleDirector Of Finance & Info Sys
Correspondence Address66 Hayfield Road
Bredbury
Stockport
Cheshire
SK6 1DE
Director NameAndrea Patricia Montgomery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleBusiness Director
Correspondence Address3 Mill Cottage
Hampstead Lane
Stockport
Cheshire
SK2 7PS
Secretary NameDiane Mary Adamson
NationalityBritish
StatusResigned
Appointed18 January 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleFinancial Controller
Correspondence Address11 Woodland Road
Ellesmere Port
Cheshire
CH65 6PN
Wales
Secretary NameSarah Stevenson
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2010)
RoleDirector Of Corporate Serv
Correspondence Address3 Arnside Avenue
Congleton
Cheshire
CW12 4HY

Location

Registered AddressHoward Worth Drake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
16 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 May 2012Registered office address changed from No 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ on 16 May 2012 (1 page)
16 May 2012Registered office address changed from No 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ on 16 May 2012 (1 page)
16 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 14 February 2011 no member list (3 pages)
30 March 2011Annual return made up to 14 February 2011 no member list (3 pages)
30 March 2011Appointment of Mr George Robert Miller as a director (2 pages)
30 March 2011Appointment of Mr George Robert Miller as a director (2 pages)
2 March 2011Termination of appointment of Paul Bracegirdle as a director (1 page)
2 March 2011Termination of appointment of Stephen Hoy as a director (1 page)
2 March 2011Termination of appointment of Paul Bracegirdle as a director (1 page)
2 March 2011Termination of appointment of Stephen Hoy as a director (1 page)
2 March 2011Appointment of Ms Norma Guest as a director (2 pages)
2 March 2011Appointment of Ms Norma Guest as a director (2 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 September 2010Termination of appointment of Sarah Stevenson as a secretary (2 pages)
10 September 2010Termination of appointment of Sarah Stevenson as a secretary (2 pages)
31 March 2010Director's details changed for Stephen John Hoy on 31 January 2010 (2 pages)
31 March 2010Director's details changed for Stephen John Hoy on 31 January 2010 (2 pages)
31 March 2010Annual return made up to 14 February 2010 no member list (3 pages)
31 March 2010Annual return made up to 14 February 2010 no member list (3 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 March 2009Annual return made up to 14/02/09 (2 pages)
4 March 2009Annual return made up to 14/02/09 (2 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 February 2008Annual return made up to 14/02/08 (2 pages)
14 February 2008Annual return made up to 14/02/08 (2 pages)
27 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 March 2007Annual return made up to 14/02/07 (2 pages)
5 March 2007Annual return made up to 14/02/07 (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 March 2006Annual return made up to 14/02/06 (2 pages)
9 March 2006Annual return made up to 14/02/06 (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 March 2005Annual return made up to 14/02/05 (2 pages)
10 March 2005Annual return made up to 14/02/05 (2 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
27 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 March 2004Annual return made up to 14/02/04 (6 pages)
3 March 2004Annual return made up to 14/02/04 (6 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 March 2003Annual return made up to 14/02/03 (6 pages)
25 March 2003Annual return made up to 14/02/03 (6 pages)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Annual return made up to 14/02/02 (6 pages)
22 February 2002Annual return made up to 14/02/02
  • 363(288) ‐ Director resigned
(6 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
4 September 2001Full accounts made up to 31 March 2001 (17 pages)
4 September 2001Accounts made up to 31 March 2001 (17 pages)
12 February 2001Annual return made up to 14/02/01 (6 pages)
12 February 2001Annual return made up to 14/02/01 (6 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (17 pages)
6 September 2000Accounts made up to 31 March 2000 (17 pages)
17 February 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 2000Annual return made up to 14/02/00 (4 pages)
17 January 2000Auditor's resignation (1 page)
17 January 2000Auditor's resignation (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
27 July 1999Full accounts made up to 31 March 1999 (20 pages)
27 July 1999Accounts made up to 31 March 1999 (20 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
17 March 1999Annual return made up to 14/02/99 (6 pages)
17 March 1999Annual return made up to 14/02/99 (6 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
19 October 1998Full accounts made up to 31 March 1998 (18 pages)
19 October 1998Accounts made up to 31 March 1998 (18 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
1 June 1998Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
16 March 1998Annual return made up to 14/02/98 (6 pages)
16 March 1998Annual return made up to 14/02/98 (6 pages)
27 January 1998Particulars of mortgage/charge (4 pages)
27 January 1998Particulars of mortgage/charge (4 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Full accounts made up to 31 March 1997 (19 pages)
10 November 1997Accounts made up to 31 March 1997 (19 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
14 May 1997Secretary's particulars changed (1 page)
14 May 1997Secretary's particulars changed (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
18 April 1997Annual return made up to 14/02/97 (6 pages)
18 April 1997Annual return made up to 14/02/97
  • 363(288) ‐ Secretary resigned
(6 pages)
29 August 1996Registered office changed on 29/08/96 from: oulston place george street chester CH1 3JX (1 page)
29 August 1996Registered office changed on 29/08/96 from: oulston place george street chester CH1 3JX (1 page)
1 June 1996Particulars of mortgage/charge (3 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
18 April 1996Memorandum and Articles of Association (23 pages)
18 April 1996Memorandum and Articles of Association (23 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (4 pages)
2 April 1996Registered office changed on 02/04/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Accounting reference date notified as 31/03 (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (4 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned;director resigned (1 page)
2 April 1996New director appointed (4 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 April 1996Accounting reference date notified as 31/03 (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned;director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (4 pages)
14 February 1996Incorporation (22 pages)
14 February 1996Incorporation (22 pages)